Acklam
Middlesbrough
Cleveland
TS5 7HT
Director Name | Mrs Susan Patricia Thompson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Hall Drive Acklam Middlesbrough TS5 7HT |
Registered Address | 1st Floor,34 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
1 at £1 | Mr Thomas Stephen Thompson 50.00% Ordinary |
---|---|
1 at £1 | Susan Patricia Thompson 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £225,959 |
Cash | £262,475 |
Current Liabilities | £36,516 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks, 1 day from now) |
4 August 2023 | Resolutions
|
---|---|
4 August 2023 | Declaration of solvency (5 pages) |
4 August 2023 | Appointment of a voluntary liquidator (3 pages) |
4 August 2023 | Registered office address changed from 106 Hall Drive Acklam Middlesbrough TS5 7HT to 1st Floor,34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 4 August 2023 (2 pages) |
26 July 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
2 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
4 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
4 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
13 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
15 November 2018 | Appointment of Mrs Susan Patricia Thompson as a director on 1 November 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 July 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Director's details changed for Mr Thomas Stephen Thompson on 27 April 2011 (2 pages) |
10 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Register inspection address has been changed (1 page) |
10 June 2011 | Register inspection address has been changed (1 page) |
10 June 2011 | Director's details changed for Mr Thomas Stephen Thompson on 27 April 2011 (2 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 14 April 2010 (2 pages) |
14 April 2010 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 14 April 2010 (2 pages) |
11 February 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
28 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
28 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
27 April 2009 | Incorporation (18 pages) |
27 April 2009 | Incorporation (18 pages) |